- Company Overview for AL AND T DEVELOPMENTS LTD (12404075)
- Filing history for AL AND T DEVELOPMENTS LTD (12404075)
- People for AL AND T DEVELOPMENTS LTD (12404075)
- More for AL AND T DEVELOPMENTS LTD (12404075)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2025 | AP03 | Appointment of Miss Gina Sarah Caceres-Jimenez as a secretary on 10 February 2025 | |
17 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
10 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
24 Apr 2023 | AD01 | Registered office address changed from PO Box 4385 12404075: Companies House Default Address Cardiff CF14 8LH to 255 London Road Hadleigh Benfleet Essex SS7 2BN on 24 April 2023 | |
01 Feb 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
20 Sep 2022 | RP05 | Registered office address changed to PO Box 4385, 12404075: Companies House Default Address, Cardiff, CF14 8LH on 20 September 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-15
|